Ascot Canvas Limited (New Zealand Business Number 9429038332913) was started on 24 Apr 1996. 4 addresses are currently in use by the company: 7 Margot Lane, Mount Pleasant, Christchurch, 8081 (type: registered, physical). Level 2, 83 Victoria Street, Christchurch had been their registered address, until 13 Aug 2020. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 99 shares (99 per cent of shares), namely:
Deane, Stephen Raymond (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Withers, Murray Ian (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Deane, Stephen Raymond (an individual) - located at Mount Pleasant, Christchurch. "Canvas goods mfg" (ANZSIC C133340) is the category the ABS issued Ascot Canvas Limited. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
3184, Christchurch, 8140 | Postal | 05 Aug 2020 |
279 Dyers Road, Bromley, Christchurch, 8062 | Delivery | 05 Aug 2020 |
7 Margot Lane, Mount Pleasant, Christchurch, 8081 | Registered & physical & service | 13 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Stephen Raymond Deane
Mt Pleasant, Christchurch, 8081
Address used since 10 Aug 2015
Bromley, Christchurch, 8062
Address used since 10 Aug 2015 |
Director | 24 Apr 1996 - current |
279 Dyers Road , Bromley , Christchurch , 8062 |
Previous address | Type | Period |
---|---|---|
Level 2, 83 Victoria Street, Christchurch, 8013 | Registered & physical | 20 Jun 2018 - 13 Aug 2020 |
237 Wairakei Road, Bryndwr, Christchurch, 8053 | Registered & physical | 03 Oct 2011 - 20 Jun 2018 |
Level 2, 315 Manchester Street, Christchurch | Physical & registered | 05 Sep 2008 - 03 Oct 2011 |
315 Manchester Street, Christchurch | Registered | 11 Apr 2000 - 05 Sep 2008 |
315 Manchester Street, Christchurch | Physical | 26 Apr 1996 - 05 Sep 2008 |
Shareholder Name | Address | Period |
---|---|---|
Deane, Stephen Raymond Individual |
Mount Pleasant Christchurch 8081 |
24 Apr 1996 - current |
Withers, Murray Ian Individual |
Christchurch |
24 Apr 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Deane, Stephen Raymond Individual |
Mount Pleasant Christchurch 8081 |
24 Apr 1996 - current |
Tuthill Properties Limited 237 Wairakei Road |
|
Level 2 Trustee Services Limited 237 Wairakei Road |
|
Sagai Limited 237 Wairakei Road |
|
Garden City Trustees Limited 237 Wairakei Road |
|
March Cato Developments Limited 237 Wairakei Road |
|
Sushi Dojo Limited 237 Wairakei Road |
Drifter Stretch Tents Limited 14 Mathias Street |
The Cover Co. Limited Unit 19 Orams Marine Village |
Clausens Canvas And Pvc (2011) Limited Unit F, Level 3, Clock Tower Building 1 |
All Seasons Repairs Limited 34 Brynley Street |
Robertson Equestrian Limited 6 Blake Street |
Peter M May Limited 151 Alford Forest Road |